Advanced company searchLink opens in new window

CRUCIAL PLAN PLC

Company number 04726831

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2010 L64.07 Completion of winding up
16 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
15 May 2009 COCOMP Order of court to wind up
15 May 2009 COCOMP Order of court to wind up
03 Mar 2009 363a Return made up to 08/04/08; full list of members
01 Feb 2009 353 Location of register of members
25 Sep 2008 288a Secretary appointed michael patrick neville
16 Sep 2008 287 Registered office changed on 16/09/2008 from 7 pilgrim street london EC4V 6LB
04 Sep 2008 288b Appointment Terminated Secretary martin burrill
02 Sep 2008 287 Registered office changed on 02/09/2008 from 3 ralli courts west riverside manchester M3 5FT
04 Jan 2008 88(2)R Ad 14/12/07--------- £ si 9676190@.005=48380 £ ic 143431/191811
11 Dec 2007 AA Group of companies' accounts made up to 30 April 2007
25 May 2007 363s Return made up to 08/04/07; full list of members
04 Dec 2006 AA Group of companies' accounts made up to 30 April 2006
22 Nov 2006 288a New director appointed
18 May 2006 288b Director resigned
18 May 2006 288b Director resigned
18 May 2006 288b Director resigned
18 May 2006 288a New director appointed
18 May 2006 288a New director appointed
17 May 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts reappointment 28/11/05
27 Apr 2006 363s Return made up to 08/04/06; full list of members
23 Nov 2005 AA Group of companies' accounts made up to 30 April 2005